Search

  • 679129 Public Notice Chinese
    679129 Public Notice Chinese

    Aug 9, 2023 ... 公告 2023 年 8 月 11 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #679129: 應 急 備 用 柴油 發 電 機 ...

    Read More
    (377 Kb PDF, 2 pgs)

    Aug 9, 2023 ... 公告 2023 年 8 月 11 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #679129: 應 急 備 用 柴油 發 電 機 ...

  • 676886 Public Notice Chinese
    676886 Public Notice Chinese

    Sep 13, 2023 ... 公告 2023 年 09 月 22 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Yu Ming Charter School Upper School (育明中英雙語學院) 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management ...

    Read More
    (340 Kb PDF, 2 pgs)

    Sep 13, 2023 ... 公告 2023 年 09 月 22 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Yu Ming Charter School Upper School (育明中英雙語學院) 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management ...

  • 704575 Public Notice Chinese
    704575 Public Notice Chinese

    Oct 2, 2024 ... 公告 2024 年 10 月 8 日 公告對象: 在下列學校註冊的兒童的家長或監護人: Fusion Academy Palo Alto School Silicon Valley International School 位於距離下列提議中的新建或改建空氣污染源 1,000 英尺(305 米)範圍內的所有居民及商戶。 公告機構: 灣區空氣品質管理局 ...

    Read More
    (201 Kb PDF, 2 pgs)

    Oct 2, 2024 ... 公告 2024 年 10 月 8 日 公告對象: 在下列學校註冊的兒童的家長或監護人: Fusion Academy Palo Alto School Silicon Valley International School 位於距離下列提議中的新建或改建空氣污染源 1,000 英尺(305 米)範圍內的所有居民及商戶。 公告機構: 灣區空氣品質管理局 ...

  • 31157 Public Notice Chinese
    31157 Public Notice Chinese

    Nov 14, 2022 ... 公告 2022年 11月 15日 公告對象: 位於 離下 列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所 有居民及商 戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #31157: Rodeo Renewed 項目 Phillips 66 Company - San Francisco Refinery 1380 ...

    Read More
    (926 Kb PDF, 2 pgs)

    Nov 14, 2022 ... 公告 2022年 11月 15日 公告對象: 位於 離下 列提議中的新建或改建空氣污染源 1,000 英呎範圍 內的所 有居民及商 戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #31157: Rodeo Renewed 項目 Phillips 66 Company - San Francisco Refinery 1380 ...

  • Meeting Notes
    Meeting Notes

    A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 0 Date & Time: Thursday, July 13th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: ...

    Read More
    (892 Kb PDF, 8 pgs)

    A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 0 Date & Time: Thursday, July 13th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitator: ...

  • Approving the Adoption of the California Employers' Pension Prefunding Trust Fund (CEPPT) Administered by California Public Employees' Retirement System (CALPERS)
    Approving the Adoption of the California Employers' Pension Prefunding Trust Fund (CEPPT) Administered by California Public Employees' Retirement System (CALPERS)

    Jun 1, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2022-09 RESOLUTION OF THE GOVERNING BOARD OF DIRECTORS OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT APPROVING THE ADOPTION OFTHE ...

    Read More
    (470 Kb PDF, 2 pgs)

    Jun 1, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2022-09 RESOLUTION OF THE GOVERNING BOARD OF DIRECTORS OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT APPROVING THE ADOPTION OFTHE ...

  • 30009 Public Notice Chinese
    30009 Public Notice Chinese

    Sep 27, 2024 ... 公告 2024年9月27日 針對以下空氣污染源的第30009號許可申請: 蓄熱式熱氧化器(A-15 和A-16)和填料床洗滌器(A-17和A-18),減少由Venturi洗滌器(A- 11和A-12)治理的S-6金屬切碎機的排放量 Schnitzer Steel Products Company(設施編號#208) Foot of Adeline Street, ...

    Read More
    (192 Kb PDF, 2 pgs)

    Sep 27, 2024 ... 公告 2024年9月27日 針對以下空氣污染源的第30009號許可申請: 蓄熱式熱氧化器(A-15 和A-16)和填料床洗滌器(A-17和A-18),減少由Venturi洗滌器(A- 11和A-12)治理的S-6金屬切碎機的排放量 Schnitzer Steel Products Company(設施編號#208) Foot of Adeline Street, ...

  • Jan 9 2019 Meeting Summary
    Jan 9 2019 Meeting Summary

    Feb 6, 2019 ... West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #5 Wednesday, January 9, 2019, 6:00 - 8:30 pm West Oakland Senior ...

    Read More
    (233 Kb PDF, 2 pgs)

    Feb 6, 2019 ... West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #5 Wednesday, January 9, 2019, 6:00 - 8:30 pm West Oakland Senior ...

  • April 3 2019 Meeting Summary
    April 3 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #9 Wednesday, April 3, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

    Read More
    (218 Kb PDF, 2 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #9 Wednesday, April 3, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

  • Appendix B: Methodology for Derivation of Toxic Air Contaminant (TAC) Trigger Levels
    Appendix B: Methodology for Derivation of Toxic Air Contaminant (TAC) Trigger Levels

    Oct 26, 2016 ... Staff Report July 2016 Appendix B Methodology for Derivation of Toxic Air Contaminant (TAC) Trigger Levels ...

    Read More
    (193 Kb PDF, 11 pgs)

    Oct 26, 2016 ... Staff Report July 2016 Appendix B Methodology for Derivation of Toxic Air Contaminant (TAC) Trigger Levels ...

  • March 11 2019 Meeting Summary
    March 11 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #8 Monday, March 11, 2019, 6:00 PM - 9:00 PM Alameda County Public ...

    Read More
    (242 Kb PDF, 3 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #8 Monday, March 11, 2019, 6:00 PM - 9:00 PM Alameda County Public ...

  • Minutes
    Minutes

    Aug 28, 2023 ... A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 1 D a t e & Ti me : T hur s da y, A ug us t 1 0 t h, 2 0 2 3 , 6 :0 0 pm t o 8 :0 0 pm P ...

    Read More
    (157 Kb PDF, 9 pgs)

    Aug 28, 2023 ... A G E N D A E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 1 1 D a t e & Ti me : T hur s da y, A ug us t 1 0 t h, 2 0 2 3 , 6 :0 0 pm t o 8 :0 0 pm P ...

  • Agreement
    Agreement

    SETILE.MENT AGREEMENT AND RELEASE BETWEEN 2 THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND 3 CHEMTRADE WEST US LLC 4 1. The BAY AREA AIR QUALITY MANAGEMENT DISTRICT ("DISTRICT") and 5 6 ...

    Read More
    (614 Kb PDF, 4 pgs)

    SETILE.MENT AGREEMENT AND RELEASE BETWEEN 2 THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND 3 CHEMTRADE WEST US LLC 4 1. The BAY AREA AIR QUALITY MANAGEMENT DISTRICT ("DISTRICT") and 5 6 ...

  • Meeting Slides
    Meeting Slides

    Mar 9, 2023 ... WOCAP Steering Committee November 2, 2022 West Oakland Community Action ...

    Read More
    (7 Mb PDF, 31 pgs)

    Mar 9, 2023 ... WOCAP Steering Committee November 2, 2022 West Oakland Community Action ...

  • CAC 2024-2025 Work Plan
    CAC 2024-2025 Work Plan

    Calendar of Agenda Items (2024-2025 Work Plan) CAC Member Lead-Subject to Work Plan Agenda Items Potential Recommendations (or Information Only) Description of Community Benefit Change Develop ...

    Read More
    (51 Kb PDF, 2 pgs)

    Calendar of Agenda Items (2024-2025 Work Plan) CAC Member Lead-Subject to Work Plan Agenda Items Potential Recommendations (or Information Only) Description of Community Benefit Change Develop ...

  • 709283 Permit Evaluation
    709283 Permit Evaluation

    Mar 20, 2025 ... Montezuma Wetlands, LLC Facility #: 203615 Application #: 709283 DRAFT ENGINEERING EVALUATION Montezuma Wetlands, LLC 1285 Collinsville Road, Suisun City, CA 94585 Facility #: 203615 ...

    Read More
    (1 Mb PDF, 37 pgs)

    Mar 20, 2025 ... Montezuma Wetlands, LLC Facility #: 203615 Application #: 709283 DRAFT ENGINEERING EVALUATION Montezuma Wetlands, LLC 1285 Collinsville Road, Suisun City, CA 94585 Facility #: 203615 ...

  • Meeting Notes
    Meeting Notes

    Mar 4, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g Me e t i n g S u m m a r y Tuesday, February ...

    Read More
    (134 Kb PDF, 4 pgs)

    Mar 4, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g Me e t i n g S u m m a r y Tuesday, February ...

  • Meeting Notes
    Meeting Notes

    MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #27 Date & Time: Thursday, March 13th, 2025, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna Johnson, Mr.

    Read More
    (199 Kb PDF, 6 pgs)

    MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #27 Date & Time: Thursday, March 13th, 2025, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna Johnson, Mr.

  • HHHHHH Instructions
    HHHHHH Instructions

    May 2, 2008 ... What Is The Compliance Date? You can also contact your Regional EPA air toxics United States April 2008 office at the ...

    Read More
    (69 Kb PDF, 2 pgs)

    May 2, 2008 ... What Is The Compliance Date? You can also contact your Regional EPA air toxics United States April 2008 office at the ...

  • Meeting Notes
    Meeting Notes

    May 14, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g S U MMA RY Tuesday, April 16, 2024, 5:00 pm ...

    Read More
    (216 Kb PDF, 4 pgs)

    May 14, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g S U MMA RY Tuesday, April 16, 2024, 5:00 pm ...

Spare the Air Status